Advanced company searchLink opens in new window

CYBERFORT GROUP LIMITED

Company number 10796111

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Jan 2024 CS01 Confirmation statement made on 29 January 2024 with updates
15 Jan 2024 AA Group of companies' accounts made up to 31 December 2022
21 Dec 2023 MR01 Registration of charge 107961110005, created on 20 December 2023
21 Dec 2023 MR01 Registration of charge 107961110006, created on 20 December 2023
08 Jun 2023 CS01 Confirmation statement made on 19 May 2023 with updates
16 Dec 2022 AP01 Appointment of Mr Mark Silver as a director on 14 December 2022
15 Dec 2022 TM01 Termination of appointment of Mark Ian Howling as a director on 14 December 2022
23 Jun 2022 AD01 Registered office address changed from Venture West Greenham Business Park Greenham Thatcham RG19 6HX England to Ash Radar Station Marshborough Road Sandwich Kent CT13 0PL on 23 June 2022
21 Jun 2022 AA Group of companies' accounts made up to 31 December 2021
19 May 2022 CS01 Confirmation statement made on 19 May 2022 with updates
18 May 2022 CS01 Confirmation statement made on 18 May 2022 with updates
05 Jan 2022 AA Group of companies' accounts made up to 31 December 2020
23 Nov 2021 CS01 Confirmation statement made on 25 September 2021 with no updates
08 Apr 2021 AA Group of companies' accounts made up to 31 December 2019
23 Dec 2020 AA01 Previous accounting period shortened from 31 December 2019 to 30 December 2019
18 Nov 2020 CS01 Confirmation statement made on 25 September 2020 with updates
31 Jul 2020 AP01 Appointment of Mr Mark Ian Howling as a director on 23 December 2019
17 Feb 2020 TM01 Termination of appointment of David Edward Jay as a director on 5 February 2020
05 Nov 2019 TM01 Termination of appointment of Alan Miles Howarth as a director on 5 November 2019
24 Oct 2019 CS01 Confirmation statement made on 25 September 2019 with no updates
24 Oct 2019 PSC02 Notification of Palatine Private Equity Llp as a person with significant control on 25 September 2019
24 Oct 2019 PSC07 Cessation of Palatine Private Equity Fund Iii Lp as a person with significant control on 25 September 2019
22 Oct 2019 PSC05 Change of details for Palatine Private Equity Llp as a person with significant control on 22 October 2019
15 Oct 2019 PSC05 Change of details for Palatine Private Equity Fund Iii Lp as a person with significant control on 28 August 2019
04 Sep 2019 AA Group of companies' accounts made up to 31 December 2018